HILLS DIECASTING COMPANY LIMITED

Unit 5 Silkwood Court, Ossett, WF5 9TP, United Kingdom
StatusACTIVE
Company No.00440132
CategoryPrivate Limited Company
Incorporated01 Aug 1947
Age76 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

HILLS DIECASTING COMPANY LIMITED is an active private limited company with number 00440132. It was incorporated 76 years, 9 months, 15 days ago, on 01 August 1947. The company address is Unit 5 Silkwood Court, Ossett, WF5 9TP, United Kingdom.



People

HUTCHINSON, Eric George

Director

Company Director

ACTIVE

Assigned on 21 Aug 2023

Current time on role 8 months, 26 days

COLE, Richard Andrew

Secretary

RESIGNED

Assigned on 30 Aug 2019

Resigned on 04 Oct 2019

Time on role 1 month, 5 days

COOK, Eric

Secretary

Accountant

RESIGNED

Assigned on 30 Jun 1997

Resigned on 31 Mar 2015

Time on role 17 years, 9 months, 1 day

CUERDEN, Alan

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 10 months, 16 days

OTTAWAY, Richard John

Secretary

RESIGNED

Assigned on 31 Mar 2015

Resigned on 30 Aug 2019

Time on role 4 years, 4 months, 30 days

WAKES, Angela

Secretary

RESIGNED

Assigned on 04 Oct 2019

Resigned on 20 Jun 2023

Time on role 3 years, 8 months, 16 days

ADAM, David William

Director

Group Finance Director

RESIGNED

Assigned on 30 Jun 1995

Resigned on 30 Jul 1999

Time on role 4 years, 1 month

BEDFORD, David Michael

Director

Director

RESIGNED

Assigned on 14 Nov 2022

Resigned on 21 Aug 2023

Time on role 9 months, 7 days

COOK, Eric

Director

Accountant

RESIGNED

Assigned on 30 Jun 1997

Resigned on 31 Mar 2015

Time on role 17 years, 9 months, 1 day

CUERDEN, Alan

Director

Fca

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 10 months, 16 days

LOGAN BROWN, Graham Robert

Director

Fca

RESIGNED

Assigned on

Resigned on 30 Jun 1995

Time on role 28 years, 10 months, 16 days

MAWE, Christopher

Director

Finance Director

RESIGNED

Assigned on 03 Sep 1999

Resigned on 29 Feb 2004

Time on role 4 years, 5 months, 26 days

OTTAWAY, Richard John

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 2015

Resigned on 30 Aug 2019

Time on role 4 years, 4 months, 30 days

ROTHERY, Darren Keith

Director

Accountant

RESIGNED

Assigned on 29 Feb 2004

Resigned on 30 Jun 2011

Time on role 7 years, 4 months, 1 day

WESTGARTH, Lee George

Director

Chartered Accountant

RESIGNED

Assigned on 30 Aug 2019

Resigned on 12 May 2023

Time on role 3 years, 8 months, 13 days


Some Companies

Number:CE012766
Status:ACTIVE
Category:Charitable Incorporated Organisation

ANDERSON STRATHERN ASSET MANAGEMENT LIMITED

1 RUTLAND COURT,EDINBURGH,EH3 8EY

Number:SC376947
Status:ACTIVE
Category:Private Limited Company

CORNWALL CANCER CARE LIMITED

ABBOTSWOOD,PENZANCE,TR18 4BN

Number:11769534
Status:ACTIVE
Category:Private Limited Company

NEBULTEK LIMITED

UNIT 15 PARAMOUNT INDUSTRIAL ESTATE,WATFORD,WD24 7XA

Number:10545353
Status:ACTIVE
Category:Private Limited Company

NORTH EAST WHOLESALE FRUIT & VEGETABLE MARKET LIMITED

ADMINISTRATION CENTRE,MARKET, GATESHEAD,NE11 0QY

Number:00870142
Status:ACTIVE
Category:Private Limited Company

THE INDIGO HOUSE FREEHOLD COMPANY LIMITED

PROVIDENT HOUSE,BECKENHAM,BR3 1AT

Number:07692780
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source